2025-01-30
|
2025-01-30
|
Address
|
40 EAST 23RD STREET, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2025-01-30
|
2025-01-30
|
Address
|
40 EAST 23RD ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2025-01-30
|
2025-01-30
|
Address
|
212 CHARLOTTE TERRACE, 2ND FL, ROSELLE PARK, NJ, 07204, USA (Type of address: Chief Executive Officer)
|
2023-04-26
|
2023-04-26
|
Address
|
212 CHARLOTTE TERRACE, 2ND FL, ROSELLE PARK, NJ, 07204, USA (Type of address: Chief Executive Officer)
|
2023-04-26
|
2023-04-26
|
Address
|
40 EAST 23RD ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2023-04-26
|
2025-01-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-26
|
2025-01-30
|
Address
|
212 CHARLOTTE TERRACE, 2ND FL, ROSELLE PARK, NJ, 07204, USA (Type of address: Chief Executive Officer)
|
2023-04-26
|
2025-01-30
|
Address
|
212 CHARLOTTE TERRACE, ROSELLE PARK, NJ, 07204, USA (Type of address: Service of Process)
|
2023-04-26
|
2025-01-30
|
Address
|
40 EAST 23RD ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
1999-02-02
|
2023-04-26
|
Address
|
40 EAST 23RD ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
1998-06-01
|
2023-04-26
|
Address
|
40 EAST 23RD STREET 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1993-03-16
|
1999-02-02
|
Address
|
103 EAST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
1993-03-16
|
1999-02-02
|
Address
|
203 EAST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
1991-01-31
|
1998-06-01
|
Address
|
203 EAST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1990-11-14
|
1991-01-31
|
Address
|
69-63 44TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
|
1990-11-14
|
2023-04-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|